logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Taylor, Victoria Jane
    Born in June 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ now
    OF - Director → CIF 0
  • 2
    ADVOCATUS CAPITAL LTD - 2021-07-20
    VERITUM CAPITAL LIMITED - 2021-11-03
    icon of address31-35, Kirby Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Whelan, Janet Elizabeth
    Individual
    Officer
    icon of calendar ~ 2004-09-02
    OF - Secretary → CIF 0
  • 2
    Oldfield, Nicholas Stuart Robert
    Director Corporate Development born in July 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2012-07-02
    OF - Director → CIF 0
  • 3
    Dolbear, Jonathan
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 4
    Cameron, Elizabeth Anne
    Managing Director born in October 1956
    Individual
    Officer
    icon of calendar ~ 2004-09-02
    OF - Director → CIF 0
  • 5
    Smith, Jason Leigh
    Chartered Accountant born in October 1971
    Individual
    Officer
    icon of calendar 2006-08-02 ~ 2008-02-26
    OF - Director → CIF 0
  • 6
    Braasch, Jochen
    Emea Financial Officer born in August 1969
    Individual
    Officer
    icon of calendar 2010-08-03 ~ 2012-07-02
    OF - Director → CIF 0
  • 7
    Dale, Rodney Alexander Macgowan
    Writer born in November 1933
    Individual
    Officer
    icon of calendar ~ 1998-03-10
    OF - Director → CIF 0
  • 8
    Lothian, Stuart Laird
    Financial Consultant born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-03-02 ~ 2003-08-13
    OF - Director → CIF 0
  • 9
    Corney, Darryl John
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 10
    Heron, Alison Margaret
    Dir Graduate Recruitment Pro born in October 1956
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2004-09-02
    OF - Director → CIF 0
  • 11
    Hood, James Terence
    Chartered Accountant born in July 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2010-07-01
    OF - Director → CIF 0
  • 12
    Sarkar, Nazir
    Director born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2012-07-02
    OF - Director → CIF 0
  • 13
    Sheppard, John Mark
    Executive Manager born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2006-02-15
    OF - Director → CIF 0
  • 14
    Cameron, Robin Stuart
    Chairman born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-10-12
    OF - Director → CIF 0
  • 15
    Evelegh, Piers Bromley
    Designer born in September 1954
    Individual
    Officer
    icon of calendar 2001-08-28 ~ 2004-09-02
    OF - Director → CIF 0
  • 16
    Taylor, Richard Scott
    Director born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2022-01-14
    OF - Director → CIF 0
  • 17
    Niedermaier, Oliver
    Executive Manager born in November 1970
    Individual
    Officer
    icon of calendar 2004-09-02 ~ 2006-04-15
    OF - Director → CIF 0
  • 18
    Holleyoak, Christopher
    Director born in February 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2022-01-14
    OF - Director → CIF 0
    Holleyoak, Christopher
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2022-01-14
    OF - Secretary → CIF 0
  • 19
    Morris, Christopher John
    Director Of Companies born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2022-01-14
    OF - Director → CIF 0
  • 20
    Botha, Llewellyn Kevan
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 21
    icon of addressSalisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,861,813 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-01-14
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

FLAG COMMUNICATION LIMITED

Previous names
FLAG COMMUNICATIONS LIMITED - 1998-01-06
CAMBRIDGE FLAG LIMITED - 1995-10-31
BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
482019-07-01 ~ 2020-06-30
522018-07-01 ~ 2019-06-30
Property, Plant & Equipment
52,136 GBP2020-06-30
82,937 GBP2019-06-30
Fixed Assets - Investments
684 GBP2020-06-30
684 GBP2019-06-30
Fixed Assets
52,820 GBP2020-06-30
83,621 GBP2019-06-30
Debtors
Current
1,798,608 GBP2020-06-30
1,068,368 GBP2019-06-30
Cash at bank and in hand
741,309 GBP2020-06-30
395,555 GBP2019-06-30
Current Assets
2,539,917 GBP2020-06-30
1,463,923 GBP2019-06-30
Creditors
Current, Amounts falling due within one year
-782,559 GBP2020-06-30
Net Current Assets/Liabilities
1,757,358 GBP2020-06-30
1,159,508 GBP2019-06-30
Total Assets Less Current Liabilities
1,810,178 GBP2020-06-30
1,243,129 GBP2019-06-30
Net Assets/Liabilities
1,455,912 GBP2020-06-30
1,231,589 GBP2019-06-30
Equity
Called up share capital
7,892 GBP2020-06-30
7,892 GBP2019-06-30
Share premium
6,923 GBP2020-06-30
6,923 GBP2019-06-30
Capital redemption reserve
2,500 GBP2020-06-30
2,500 GBP2019-06-30
Retained earnings (accumulated losses)
1,438,597 GBP2020-06-30
1,214,274 GBP2019-06-30
Equity
1,455,912 GBP2020-06-30
1,231,589 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
312,641 GBP2020-06-30
310,553 GBP2019-06-30
Office equipment
1,557 GBP2020-06-30
1,557 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
397,829 GBP2020-06-30
395,741 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
240,200 GBP2019-06-30
Office equipment
1,557 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
312,804 GBP2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
32,889 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
269,154 GBP2020-06-30
Office equipment
1,557 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
345,693 GBP2020-06-30
Property, Plant & Equipment
Furniture and fittings
43,487 GBP2020-06-30
70,353 GBP2019-06-30
Investments in Subsidiaries
684 GBP2020-06-30
684 GBP2019-06-30
Trade Debtors/Trade Receivables
Current
250,168 GBP2020-06-30
455,256 GBP2019-06-30
Amounts Owed by Group Undertakings
Current
1,492,961 GBP2020-06-30
534,214 GBP2019-06-30
Other Debtors
Current
34,501 GBP2020-06-30
45,717 GBP2019-06-30
Prepayments/Accrued Income
Current
20,978 GBP2020-06-30
33,151 GBP2019-06-30
Bank Borrowings
Current
53,333 GBP2020-06-30
Trade Creditors/Trade Payables
Current
115,586 GBP2020-06-30
123,465 GBP2019-06-30
Corporation Tax Payable
Current
231,036 GBP2020-06-30
59,542 GBP2019-06-30
Taxation/Social Security Payable
Current
235,961 GBP2020-06-30
17,170 GBP2019-06-30
Other Creditors
Current
55,696 GBP2020-06-30
35,083 GBP2019-06-30
Accrued Liabilities/Deferred Income
Current
41,477 GBP2020-06-30
69,155 GBP2019-06-30
Creditors
Current
782,559 GBP2020-06-30
304,415 GBP2019-06-30
Bank Borrowings
Non-current
346,667 GBP2020-06-30
Creditors
Non-current
346,667 GBP2020-06-30
Bank Borrowings
Current, Amounts falling due within one year
53,333 GBP2020-06-30
Non-current, Between one and two years
80,000 GBP2020-06-30
Between two and five year, Non-current
240,000 GBP2020-06-30
Total Borrowings
400,000 GBP2020-06-30
Net Deferred Tax Liability/Asset
7,599 GBP2020-06-30
11,540 GBP2019-06-30
10,189 GBP2018-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-3,941 GBP2019-07-01 ~ 2020-06-30
1,351 GBP2018-07-01 ~ 2019-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
7,599 GBP2020-06-30
11,540 GBP2019-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6,314 shares2020-06-30
6,314 shares2019-06-30
Par Value of Share
Class 2 ordinary share
1.002019-07-01 ~ 2020-06-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1,578 shares2020-06-30
1,578 shares2019-06-30
Par Value of Share
Class 3 ordinary share
1.002019-07-01 ~ 2020-06-30

Related profiles found in government register
  • FLAG COMMUNICATION LIMITED
    Info
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1998-01-06
    BUSINESS LITERATURE SERVICES LIMITED - 1998-01-06
    Registered number 01783513
    icon of address31-35 Kirby Street, London EC1N 8TE
    PRIVATE LIMITED COMPANY incorporated on 1984-01-17 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-30
    CIF 0
  • FLAG COMMUNICATION LIMITED
    S
    Registered number 01783513
    icon of address31-35, Kirby Street, London, United Kingdom, EC1N 8TE
    Private Limited Company in Register Of Companies For England & Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address31-35 Kirby Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120,098 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.